Search icon

GEP ADMINISTRATIVE SERVICES, INC. - Florida Company Profile

Company Details

Entity Name: GEP ADMINISTRATIVE SERVICES, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive

The business entity is inactive. This status may signal operational issues or voluntary closure, raising concerns about the business's ability to repay loans and requiring careful risk assessment by lenders.

Date Filed: 18 Aug 2006 (19 years ago)
Date of dissolution: 09 Dec 2020 (4 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 09 Dec 2020 (4 years ago)
Document Number: F06000005433
FEI/EIN Number 731692325

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 2950 N Hollywood Way, BURBANK, CA, 91505, US
Mail Address: 2950 N HOLLYWOOD WAY, BURBANK, CA, 91505, US
Place of Formation: DELAWARE

Key Officers & Management

Name Role Address
GOLDSTEIN MARKHAM L CHIE 2950 N Hollywood Way, BURBANK, CA, 91505
SEIDEL DARREN S Chief Financial Officer 2950 N Hollywood Way, BURBANK, CA, 91505
BENDER JENNIFER Executive 2950 N Hollywood Way, BURBANK, CA, 91505

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G18000079734 ENTERTAINMENT PARTNERS EXPIRED 2018-07-24 2023-12-31 - 2950 N. HOLLYWOOD WAY, BURBANK, CA, 91505

Events

Event Type Filed Date Value Description
WITHDRAWAL 2020-12-09 - -
CHANGE OF MAILING ADDRESS 2020-12-09 2950 N Hollywood Way, BURBANK, CA 91505 -
REGISTERED AGENT CHANGED 2020-12-09 REGISTERED AGENT REVOKED -
CHANGE OF PRINCIPAL ADDRESS 2018-04-30 2950 N Hollywood Way, BURBANK, CA 91505 -

Documents

Name Date
WITHDRAWAL 2020-12-09
ANNUAL REPORT 2020-05-01
ANNUAL REPORT 2019-05-01
ANNUAL REPORT 2018-04-30
ANNUAL REPORT 2017-04-26
ANNUAL REPORT 2016-04-28
ANNUAL REPORT 2015-04-24
ANNUAL REPORT 2014-04-29
ANNUAL REPORT 2013-04-10
ANNUAL REPORT 2012-04-17

Date of last update: 01 Apr 2025

Sources: Florida Department of State